- Company Overview for LOCHNELL LIMITED (SC488234)
- Filing history for LOCHNELL LIMITED (SC488234)
- People for LOCHNELL LIMITED (SC488234)
- More for LOCHNELL LIMITED (SC488234)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with no updates | |
10 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2018 | CS01 | Confirmation statement made on 6 October 2017 with no updates | |
31 Aug 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
15 Aug 2016 | AA | Total exemption full accounts made up to 31 October 2015 | |
20 Nov 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
27 Nov 2014 | AP01 | Appointment of Barry Macdonald as a director on 7 November 2014 | |
27 Nov 2014 | AP01 | Appointment of Alan Macdonald as a director on 7 November 2014 | |
27 Nov 2014 | CERTNM |
Company name changed ensco 476 LIMITED\certificate issued on 27/11/14
|
|
24 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2014 | TM02 | Termination of appointment of Hbjg Secretarial Limited as a secretary on 7 November 2014 | |
20 Nov 2014 | TM01 | Termination of appointment of Andrew Graham Alexander Walker as a director on 7 November 2014 | |
20 Nov 2014 | TM01 | Termination of appointment of Hbjg Limited as a director on 7 November 2014 | |
20 Nov 2014 | AD01 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH to 220 West George Street Glasgow G2 2PG on 20 November 2014 | |
06 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-06
|